BURY FITZWILLIAM-LAY AND PARTNERS LLP

Hungerford Office Hungerford Office, Craven Arms, SY7 9HG, Shropshire, United Kingdom
StatusACTIVE
Company No.OC307857
CategoryLimited Liability Partnership
Incorporated04 May 2004
Age20 years, 5 days
JurisdictionEngland Wales

SUMMARY

BURY FITZWILLIAM-LAY AND PARTNERS LLP is an active limited liability partnership with number OC307857. It was incorporated 20 years, 5 days ago, on 04 May 2004. The company address is Hungerford Office Hungerford Office, Craven Arms, SY7 9HG, Shropshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: LLAD01

Change date: 2023-05-10

Old address: The Office Hugerford Farm Craven Arms Shropshire SY7 9HG

New address: Hungerford Office Hungerford Craven Arms Shropshire SY7 9HG

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Second filing of member termination with name

Date: 21 Jun 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04LLTM01

Officer name: Bury Fitzwilliam-Lay and Partners Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Termination member limited liability partnership

Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Nov 2017

Action Date: 29 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-01-29

Officer name: Lady Jennifer Bland

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jun 2016

Action Date: 04 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jun 2015

Action Date: 04 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jun 2015

Action Date: 05 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-05-05

Officer name: Hugh Fitzwilliam - Lay

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2015

Action Date: 05 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jan Stephen Pethick

Change date: 2014-05-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2015

Action Date: 05 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Charles Richard Maurice Bishop

Change date: 2014-05-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2015

Action Date: 05 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Tobyn Thomas

Change date: 2014-05-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2015

Action Date: 05 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robert Christopher Sharp

Change date: 2014-05-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2015

Action Date: 05 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-05-05

Officer name: David Lenox Ingall

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2015

Action Date: 05 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alastair Henderson Ingall

Change date: 2014-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jun 2014

Action Date: 04 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jul 2013

Action Date: 04 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jul 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Charles Richard Maurice Bishop

Change date: 2013-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jul 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jan Stephen Pethick

Change date: 2013-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jul 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-01

Officer name: Kenelm Storey

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2013

Action Date: 13 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-02-13

Officer name: Mr Rhoderick Martin Swire

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jun 2012

Action Date: 04 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-05-01

Officer name: Francis Christopher Buchan Blana

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Hugh Fitzwilliam - Lay

Change date: 2012-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Frank Bury

Change date: 2012-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-05-01

Officer name: Mr Lindsay Claude Neils Bury

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jane Ingall

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jul 2011

Action Date: 04 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-04

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Ingall

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jul 2010

Action Date: 04 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-04

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Kenelm Storey

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Dec 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-11-20

Officer name: Richard Storey

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed tobyn thomas

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed charles richard maurice bishop

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed james cary lloyd

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed robert christopher sharp

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed juliam philip granville

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed david lenox ingall

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed jane ingall

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed aubrey greene

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 04/05/09

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 04/05/08

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/05/07

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/05/06

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/05/05

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 05/04/05

Documents

View document PDF

Incorporation company

Date: 04 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1508 PROCUREMENT LIMITED

7 HOWICK PLACE,LONDON,SW1P 1BB

Number:10812917
Status:ACTIVE
Category:Private Limited Company

K QAMAR LIMITED

GROUND FLOOR,CHEADLE,SK8 2EA

Number:11749863
Status:ACTIVE
Category:Private Limited Company

MSC WORLDWIDE LIMITED

SUITE 14 AZTEC HOUSE,LONDON,N6 4ER

Number:10573793
Status:ACTIVE
Category:Private Limited Company

RHINO BUILD LTD

48 EMMOCK WOODS CRESCENT,DUNDEE,DD4 9GA

Number:SC592564
Status:ACTIVE
Category:Private Limited Company

SOUTHSIDE ELECTRICAL SOLUTIONS LIMITED

2 LAKE END COURT,MAIDENHEAD,SL6 0JQ

Number:11673882
Status:ACTIVE
Category:Private Limited Company

STEPHEN FARNAN STUDIO LTD

42 HAMILTON STREET,BELFAST,BT2 8LP

Number:NI648404
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source